TEXTMAGIC LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/01/2530 January 2025 Director's details changed for Mrs Kartu Vaikmaa on 2025-01-12

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mrs Kartu Vaikmaa on 2024-10-08

View Document

29/01/2529 January 2025 Director's details changed for Mr Priit Vaikmaa on 2024-10-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/01/2417 January 2024 Change of details for Mr Priit Vaikmaa as a person with significant control on 2024-01-12

View Document

17/01/2417 January 2024 Director's details changed for Mr Priit Vaikmaa on 2024-01-12

View Document

17/01/2417 January 2024 Director's details changed for Mrs Kartu Vaikmaa on 2024-01-12

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

05/01/225 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM:
69 TURNEY ROAD
LONDON
SE21 7JB
UNITED KINGDOM

View Document

21/11/1721 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC

View Document

21/11/1721 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC
743-REG DEB

View Document

21/11/1721 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052865210001

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRIIT VAIKMAA / 01/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052865210001

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PRIIT VAIKMAA

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HOUGHTON

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOUGHTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 SAIL ADDRESS CHANGED FROM: 16 WARMINGTON ROAD LONDON SE24 9LA UNITED KINGDOM

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON / 14/11/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER HOUGHTON / 14/11/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 NC INC ALREADY ADJUSTED 28/02/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER HOUGHTON / 15/11/2010

View Document

10/12/1010 December 2010 SAIL ADDRESS CHANGED FROM: 80 WHISTLER STREET LONDON N5 1NJ UNITED KINGDOM

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON / 15/11/2010

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON / 15/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOUGHTON / 05/02/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON / 05/02/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company